Active
Company Information for PES (BRISTOL) LIMITED
MOUNTBATTEN HOUSE, GROSVENOR SQUARE, SOUTHAMPTON, HAMPSHIRE, SO15 2JU,
|
Company Registration Number
07020655
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PES (BRISTOL) LIMITED | ||||
Legal Registered Office | ||||
MOUNTBATTEN HOUSE GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2JU Other companies in SO15 | ||||
Previous Names | ||||
|
Company Number | 07020655 | |
---|---|---|
Company ID Number | 07020655 | |
Date formed | 2009-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 19:32:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK RICHARDSON |
||
GILES ELLIOTT |
||
MATTHEW RICHARD MACRI-WALLER |
||
MARK RICHARDSON |
||
PETER RICHARD WALLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILES ELLIOTT |
Company Secretary | ||
IAN RICHARD RUMMELS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENEFIT ADMINISTRATION CENTRE LTD | Director | 2011-04-21 | CURRENT | 2006-02-02 | Active | |
BENEFEX HOLDINGS LIMITED | Director | 2011-04-21 | CURRENT | 2007-12-12 | Active | |
BENEFEX LIMITED | Director | 2011-04-21 | CURRENT | 2003-05-18 | Active | |
BENEFIT ADMINISTRATION GATEWAY LTD | Director | 2011-04-21 | CURRENT | 2006-02-02 | Active - Proposal to Strike off | |
BENEFEX FINANCIAL SOLUTIONS LTD | Director | 2011-04-21 | CURRENT | 2007-05-10 | Active | |
BENEFIT ADMINISTRATION SERVICES LTD | Director | 2011-04-21 | CURRENT | 2006-01-30 | Active - Proposal to Strike off | |
BENEFEX FINANCIAL SOLUTIONS LTD | Director | 2007-05-10 | CURRENT | 2007-05-10 | Active | |
BENEFEX LIMITED | Director | 2003-05-18 | CURRENT | 2003-05-18 | Active | |
BENEFIT ADMINISTRATION CENTRE LTD | Director | 2015-05-14 | CURRENT | 2006-02-02 | Active | |
BENEFEX LIMITED | Director | 2015-05-14 | CURRENT | 2003-05-18 | Active | |
BENEFIT ADMINISTRATION GATEWAY LTD | Director | 2015-05-14 | CURRENT | 2006-02-02 | Active - Proposal to Strike off | |
BENEFEX FINANCIAL SOLUTIONS LTD | Director | 2015-05-14 | CURRENT | 2007-05-10 | Active | |
BENEFEX FINANCIAL SOLUTIONS LTD | Director | 2007-05-10 | CURRENT | 2007-05-10 | Active | |
BENEFIT ADMINISTRATION CENTRE LTD | Director | 2006-02-02 | CURRENT | 2006-02-02 | Active | |
BENEFIT ADMINISTRATION GATEWAY LTD | Director | 2006-02-02 | CURRENT | 2006-02-02 | Active - Proposal to Strike off | |
BENEFIT ADMINISTRATION SERVICES LTD | Director | 2006-01-30 | CURRENT | 2006-01-30 | Active - Proposal to Strike off | |
BENEFEX LIMITED | Director | 2003-05-18 | CURRENT | 2003-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
Register inspection address changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU | ||
AD02 | Register inspection address changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Chris Fox as company secretary on 2021-08-16 | |
TM02 | Termination of appointment of Helen Copestick on 2021-08-16 | |
CH01 | Director's details changed for Mr Alan Royston Kinch on 2020-11-13 | |
AP03 | Appointment of Helen Copestick as company secretary on 2021-04-19 | |
TM02 | Termination of appointment of Elizabeth Ann Leppard on 2021-04-19 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES ELLIOTT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
AP03 | Appointment of Mrs Elizabeth Ann Leppard as company secretary on 2019-12-13 | |
AP01 | DIRECTOR APPOINTED MR ALAN ROYSTON KINCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/19 TO 30/04/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AD02 | Register inspection address changed from C/O Shoosmiths 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom to 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW | |
PSC07 | CESSATION OF MATTHEW RICHARD MACRI-WALLER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Benefex Holdings Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD MARTIN PETTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WALLER | |
RES01 | ADOPT ARTICLES 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON | |
TM02 | Termination of appointment of Mark Richardson on 2018-08-14 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Mark Richardson as company secretary on 2015-05-14 | |
CH01 | Director's details changed for Mr Matthew Richard Waller on 2014-08-01 | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARDSON | |
TM02 | Termination of appointment of Giles Elliott on 2015-05-14 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 16/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD WALLER / 01/04/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 16/09/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 237-DIR INDEM | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MOORE BLATCH LPP 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD WALLER / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD WALLER / 01/07/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM EASTGATE HOUSE TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2NY | |
AR01 | 16/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR GILES ELLIOTT | |
AP01 | DIRECTOR APPOINTED MR GILES ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RUMMELS | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/12/2010 | |
RES15 | CHANGE OF NAME 15/02/2011 | |
CERTNM | COMPANY NAME CHANGED BENEFEX EMPLOYEE BENEFIT PRODUCTS LTD CERTIFICATE ISSUED ON 16/02/11 | |
RES15 | CHANGE OF NAME 07/12/2010 | |
CERTNM | COMPANY NAME CHANGED PES (BRISTOL) LIMITED CERTIFICATE ISSUED ON 14/12/10 | |
AR01 | 16/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD WALLER | |
AP01 | DIRECTOR APPOINTED MR MATTHEW RICHARD WALLER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM HILLVIEW HOUSE 34 NEW STREET CHARFIELD WOTTON UNDER EDGE GL12 8ES UNITED KINGDOM | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PES (BRISTOL) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |